Search icon

TUV RHEINLAND OF NORTH AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: TUV RHEINLAND OF NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Apr 1990 (35 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P29008
FEI/EIN Number 133157008

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12 COMMERCE ROAD, NEWTOWN, CT, 06470-1607, US
Mail Address: 12 COMMERCE ROAD, NEWTOWN, CT, 06470-1607, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
EHLERT JURGEN Treasurer 32 GREENBRIAR LANE, NEWTOWN, CT
ORSOFF, ELI Agent 2299 SPRINGS LANDING BOULEVARD, LONGWOOD, FL, 32779
SPIEGEL, KLAUS Director 52 WOODBURY HILL, WOODBURY, CT
LANFER MARTIN Secretary 64 HATTERTOWN RD, NEWTON, CT
SCHMITT STEPHAN President 28 PLATTS HILL RD, NEWTOWN, CT
SCHLAEGER WOLFGANG Director 400 E 70 ST, NEW YORK, NY
WALBROEL W Director 40 WEST 57TH ST, NEW YORK, NY

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1994-11-02 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 12 COMMERCE ROAD, NEWTOWN, CT 06470-1607 -
CHANGE OF MAILING ADDRESS 1993-05-01 12 COMMERCE ROAD, NEWTOWN, CT 06470-1607 -

Documents

Name Date
ANNUAL REPORT 1999-06-18
ANNUAL REPORT 1998-07-02
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-06-20
ANNUAL REPORT 1995-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State